Search icon

VICTORIAN MANOR ASSISTED LIVING FACILITY, INC.

Company Details

Entity Name: VICTORIAN MANOR ASSISTED LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000022045
FEI/EIN Number 208739742
Address: 320 Palm Street, HOLLYWOOD, FL, 33019, US
Mail Address: 320 Palm Street, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215379433 2013-07-30 2013-07-30 900 N 24TH AVE, HOLLYWOOD, FL, 330203455, US 900 N 24TH AVE, HOLLYWOOD, FL, 330203455, US

Contacts

Phone +1 954-929-7009
Fax 9549228753

Authorized person

Name MS. BARBARA A DARVILLE
Role OWNER
Phone 9546829777

Taxonomy

Taxonomy Code 385H00000X - Respite Care
License Number AL10816
State FL
Is Primary Yes

Agent

Name Role Address
DARVILLE BARBARA E Agent 320 Palm Street, HOLLYWOOD, FL, 33019

President

Name Role Address
DARVILLE BARBARA E President 177 NE 6TH COURT, DANIA BEACH, FL, 33004

Treasurer

Name Role Address
DARVILLE BARBARA E Treasurer 177 NE 6TH COURT, DANIA BEACH, FL, 33004

Vice President

Name Role Address
DARVILLE BARBARA A Vice President 320 Palm Street, Hollywood, FL, 33019

Chief Financial Officer

Name Role Address
Martin Rita Chief Financial Officer 320 Palm Street, HOLLYWOOD, FL, 33019

Chief Executive Officer

Name Role Address
Martin Rita Chief Executive Officer 320 Palm Street, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 320 Palm Street, HOLLYWOOD, FL 33019 No data
CHANGE OF MAILING ADDRESS 2014-04-21 320 Palm Street, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 320 Palm Street, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2012-03-28 DARVILLE, BARBARA E No data

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State